GRANGEMOUTH PROPERTY LIMITED
EDINBURGH DMWS 778 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HE
Company number SC302038
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address CALEDONIAN EXCHANGE, 19A CANNING STREET, EDINBURGH, EH3 8HE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of GRANGEMOUTH PROPERTY LIMITED are www.grangemouthproperty.co.uk, and www.grangemouth-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Grangemouth Property Limited is a Private Limited Company. The company registration number is SC302038. Grangemouth Property Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of Grangemouth Property Limited is Caledonian Exchange 19a Canning Street Edinburgh Eh3 8he. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. SOWTON, Jonathon Paul is a Director of the company. Nominee Secretary DM COMPANY SERVICES LIMITED has been resigned. Director FLEMING, Mark Roger Patrick has been resigned. Director MARTIN, Leo James has been resigned. Director MIDDLETON, Kevin Paul has been resigned. Director O'NUALLAIN, Colm has been resigned. Nominee Director DM DIRECTOR LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 16 April 2008

Director
O'HARA, Brian
Appointed Date: 25 September 2015
58 years old

Director
SOWTON, Jonathon Paul
Appointed Date: 16 April 2008
63 years old

Resigned Directors

Nominee Secretary
DM COMPANY SERVICES LIMITED
Resigned: 16 April 2008
Appointed Date: 08 May 2006

Director
FLEMING, Mark Roger Patrick
Resigned: 16 April 2008
Appointed Date: 21 June 2006
78 years old

Director
MARTIN, Leo James
Resigned: 31 December 2011
Appointed Date: 16 April 2008
74 years old

Director
MIDDLETON, Kevin Paul
Resigned: 30 September 2011
Appointed Date: 16 April 2008
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 16 April 2008
72 years old

Nominee Director
DM DIRECTOR LIMITED
Resigned: 21 June 2006
Appointed Date: 08 May 2006

GRANGEMOUTH PROPERTY LIMITED Events

19 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

04 Nov 2015
Accounts for a dormant company made up to 31 December 2014
28 Sep 2015
Appointment of Brian O'hara as a director on 25 September 2015
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1

...
... and 48 more events
13 Jun 2007
Return made up to 08/05/07; full list of members
27 Jun 2006
Director resigned
27 Jun 2006
New director appointed
22 Jun 2006
Company name changed dmws 778 LIMITED\certificate issued on 22/06/06
08 May 2006
Incorporation